Advanced company searchLink opens in new window

MDA CONSULTING LIMITED

Company number 04511261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2015 AP01 Appointment of Mr Stuart James Nightingale as a director on 1 May 2015
20 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 185
20 Aug 2015 CH01 Director's details changed for Mr Geoffrey Frederick Potton on 20 October 2014
14 Apr 2015 AA Accounts for a small company made up to 30 September 2014
19 Dec 2014 TM01 Termination of appointment of Keith Bowler as a director on 7 November 2014
19 Dec 2014 AP01 Appointment of Mr Mark Jonathan Fowler as a director on 1 November 2014
20 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 185
20 Aug 2014 CH01 Director's details changed for Mr Geoffrey Frederick Potton on 26 March 2014
13 May 2014 AA Accounts for a small company made up to 30 September 2013
10 Dec 2013 MISC Section 519
27 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 185
27 Aug 2013 CH01 Director's details changed for Mr Geoffrey Frederick Potton on 14 August 2013
27 Aug 2013 TM01 Termination of appointment of Maurice Low as a director
03 Jul 2013 AA Full accounts made up to 30 September 2012
24 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
06 Jul 2012 MG01 Duplicate mortgage certificatecharge no:2
03 Jul 2012 AD01 Registered office address changed from Philip House 6 Lansdowne Road Croydon CR0 2BX on 3 July 2012
03 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 May 2012 AA Full accounts made up to 30 September 2011
03 Jan 2012 TM01 Termination of appointment of James Hopkins as a director
03 Jan 2012 TM01 Termination of appointment of Jane Gibbs as a director
03 Jan 2012 TM02 Termination of appointment of Jane Gibbs as a secretary
31 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
05 May 2011 TM01 Termination of appointment of Richard Jackson as a director
05 Apr 2011 AA Full accounts made up to 30 September 2010